LEAD INTERNATIONAL

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.04075590
Category
Incorporated21 Sep 2000
Age23 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

LEAD INTERNATIONAL is an active with number 04075590. It was incorporated 23 years, 9 months, 21 days ago, on 21 September 2000. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England

New address: 2 Leman Street London E1W 9US

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-23

Old address: C/O Jeffreys Henry Llp Finsgate Cranwood Street London EC1V 9EE England

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriela Merla

Termination date: 2022-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Grainne Hartigan

Termination date: 2021-06-08

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matias Christian Linder

Termination date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Grainne Hartigan

Termination date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matias Christian Linder

Appointment date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Grainne Hartigan

Appointment date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jussara De Lima Carvalho

Termination date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Grainne Hartigan

Appointment date: 2019-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ellingham

Termination date: 2019-09-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Tauqeer Sheikh

Termination date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boris Gregorio Graizbord Ed

Termination date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sosten Staphiel Chiotha

Termination date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Tauqeer Sheikh

Appointment date: 2017-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Frank Gieruszak

Appointment date: 2017-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moussa Mbaye Gueye

Appointment date: 2017-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laksmi Dhewanthi

Appointment date: 2017-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Boris Gregorio Graizbord Ed

Appointment date: 2017-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bhawana Luthra Dey

Appointment date: 2017-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sosten Staphiel Chiotha

Appointment date: 2017-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 11 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adeolu Olanrewaju Odusote

Cessation date: 2017-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 11 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gabriela Merla

Cessation date: 2017-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jussara De Lima Carvalho

Appointment date: 2017-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carole Hermaline Therrien

Cessation date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Therrien

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2017

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Ellingham

Appointment date: 2017-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2016

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-30

New date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-30

Old address: Suite Lg01, Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE

New address: C/O Jeffreys Henry Llp Finsgate Cranwood Street London EC1V 9EE

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Alexander Nixon

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Alexander Nixon

Termination date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Williams Johnson Mota

Termination date: 2015-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Kathryn Gibson

Termination date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alejandro Litovsky

Termination date: 2014-12-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gabriela Merla

Appointment date: 2014-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adeolu Odusote

Appointment date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Mr Matthew William Alexander Nixon

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carole Therrien

Appointment date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Mr Alejandro Litovsky

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Kupers

Termination date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Ms Emily Kathryn Gibson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: Sundial House 114 Kensington High Street London W8 4NP

New address: Suite Lg01, Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Elias

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Williams Johnson Mota

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ellingham

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-29

Officer name: Mr Matthew William Alexander

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Kathryn Gibson

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alejandro Litovsky

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew William Alexander

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xingzui Wang

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Marton-Lefevre

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian De Juniac

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ehsan Masood

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Suratgar

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Cleary

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thais Corral

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehjabeen Abidi Habib

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roland Kupers

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Victoria Elias

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Julia Anna Marton-Lefevre

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Sean Michael Cleary

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Thais Corral

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Christian De Juniac

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manju Bharat Ram

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Ehsan Hassan Masood

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mehjabeen Abidi Habib

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Xingzui Wang

Documents

View document PDF


Some Companies

Number:10715675
Status:ACTIVE
Category:Private Limited Company

BRIGHT SPARKS CONSULTING LTD

27 NAPIER AVENUE,BLACKPOOL,FY4 1PA

Number:10011507
Status:ACTIVE
Category:Private Limited Company

CODEIFI LIMITED

23 LYNDHURST ROAD,BENTON,NE12 9NT

Number:10964501
Status:ACTIVE
Category:Private Limited Company

HELIUM SOFA GROUP LIMITED

OAK BANK MILL,NELSON,BB9 8AJ

Number:08470487
Status:ACTIVE
Category:Private Limited Company

ISIS LEGAL LTD

21 MARKET STREET,KETTERING,NN16 0AH

Number:06071297
Status:ACTIVE
Category:Private Limited Company

PETROLEUM FORECOURT MAINTENANCE LTD

60 CARRICK STRAND,STRABANE,BT82 9RN

Number:NI659223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source